Advanced company searchLink opens in new window

LONGMEAD CAPITAL ADVISORS LIMITED

Company number 06019219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2017 DS01 Application to strike the company off the register
16 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
26 Oct 2015 CERTNM Company name changed algonquin LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
23 Oct 2015 TM01 Termination of appointment of Caroline Jane Thomson as a director on 8 December 2014
23 Oct 2015 TM01 Termination of appointment of Robin Paul Harrington as a director on 8 December 2014
23 Oct 2015 TM01 Termination of appointment of David Stanley Algar as a director on 8 December 2014
23 Oct 2015 TM02 Termination of appointment of Caroline Jane Thomson as a secretary on 8 December 2014
23 Oct 2015 AP01 Appointment of Mr James Brackenbury as a director on 8 December 2014
23 Oct 2015 AP01 Appointment of Mr Shilen Patel as a director on 8 December 2014
08 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
12 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for David Stanley Algar on 5 December 2012
04 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
26 May 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010